Search icon

TOM MONACO, LLC - Florida Company Profile

Company Details

Entity Name: TOM MONACO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOM MONACO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2004 (21 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L04000008353
FEI/EIN Number 412130731

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10747 Fairmont Village Dr, WELLINGTON, FL, 33449, US
Mail Address: 10747 Fairmont Village Dr., WELLINGTON, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONACO THOMAS J Managing Member 10747 Fairmont Village Dr., LAKE WORTH, FL, 33467
MONACO TOM Agent 10747 Fairmont Village Dr., LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 10747 Fairmont Village Dr., LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 10747 Fairmont Village Dr, WELLINGTON, FL 33449 -
CHANGE OF MAILING ADDRESS 2021-03-30 10747 Fairmont Village Dr, WELLINGTON, FL 33449 -
REGISTERED AGENT NAME CHANGED 2021-03-30 MONACO, TOM -
REINSTATEMENT 2021-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2006-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2021-03-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State